Advanced company searchLink opens in new window

BRADFIELD MANAGEMENT SERVICES LIMITED

Company number 02815187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2023 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
22 Jun 2022 LIQ06 Resignation of a liquidator
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
05 May 2021 AD01 Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 25 June 2020
20 Jan 2020 AD01 Registered office address changed from Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
05 Jan 2016 AD01 Registered office address changed from Second Floor Cuthbert House Newcastle upon Tyne Tyne and Wear NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
03 Sep 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
30 Oct 2013 4.68 Liquidators' statement of receipts and payments to 25 June 2013
09 Jul 2012 4.20 Statement of affairs with form 4.19
04 Jul 2012 AD01 Registered office address changed from 28 Victoria Square Portishead North Somerset BS20 6AQ on 4 July 2012
04 Jul 2012 600 Appointment of a voluntary liquidator
04 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Apr 2012 TM02 Termination of appointment of Patricia Barton as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-07-02
  • GBP 100
23 Mar 2011 AA Total exemption full accounts made up to 31 May 2010